personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hodgenville, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Virginia Marshall, Kentucky

Address: 848 Airline Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-35743: "Virginia Marshall's Chapter 7 bankruptcy, filed in Hodgenville, KY in Oct 29, 2010, led to asset liquidation, with the case closing in 02/14/2011."
Virginia Marshall — Kentucky, 10-35743


ᐅ Guietta Laverne Martin, Kentucky

Address: 214 Northridge Cir Hodgenville, KY 42748

Bankruptcy Case 12-34884 Summary: "In Hodgenville, KY, Guietta Laverne Martin filed for Chapter 7 bankruptcy in 11.01.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
Guietta Laverne Martin — Kentucky, 12-34884


ᐅ Jane B Masse, Kentucky

Address: PO Box 21 Hodgenville, KY 42748

Bankruptcy Case 11-35700 Summary: "In Hodgenville, KY, Jane B Masse filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Jane B Masse — Kentucky, 11-35700


ᐅ Troy V Mccorkle, Kentucky

Address: 312 S Lincoln Blvd Hodgenville, KY 42748-1416

Concise Description of Bankruptcy Case 16-90869-BHL-77: "In Hodgenville, KY, Troy V Mccorkle filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Troy V Mccorkle — Kentucky, 16-90869-BHL-7


ᐅ James Mcdowell, Kentucky

Address: 3704 New Jackson Hwy Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-34600: "The case of James Mcdowell in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mcdowell — Kentucky, 10-34600


ᐅ Hope Mcneill, Kentucky

Address: 102 Woebegona Way Hodgenville, KY 42748

Bankruptcy Case 10-36745 Summary: "The bankruptcy record of Hope Mcneill from Hodgenville, KY, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2011."
Hope Mcneill — Kentucky, 10-36745


ᐅ Angela Kay Moore, Kentucky

Address: 237 Forresta Ct Hodgenville, KY 42748-1125

Bankruptcy Case 2014-31534-jal Overview: "The case of Angela Kay Moore in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Kay Moore — Kentucky, 2014-31534


ᐅ Cynthia Morris, Kentucky

Address: 121 W Forest Ave Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 12-32595: "The bankruptcy filing by Cynthia Morris, undertaken in 2012-06-01 in Hodgenville, KY under Chapter 7, concluded with discharge in 09/17/2012 after liquidating assets."
Cynthia Morris — Kentucky, 12-32595


ᐅ Lisha D Mounts, Kentucky

Address: 131 Underwood Ave Hodgenville, KY 42748

Bankruptcy Case 09-35160 Overview: "Lisha D Mounts's bankruptcy, initiated in Oct 8, 2009 and concluded by 2010-01-06 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisha D Mounts — Kentucky, 09-35160


ᐅ Clara Nichols, Kentucky

Address: 518 Kirkpatrick Ave Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 09-35792: "Hodgenville, KY resident Clara Nichols's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-10."
Clara Nichols — Kentucky, 09-35792


ᐅ Rachel D Niemynski, Kentucky

Address: 404 Beechtree St Hodgenville, KY 42748

Bankruptcy Case 12-30943 Summary: "Rachel D Niemynski's Chapter 7 bankruptcy, filed in Hodgenville, KY in February 29, 2012, led to asset liquidation, with the case closing in Jun 16, 2012."
Rachel D Niemynski — Kentucky, 12-30943


ᐅ Cynthia Louise Nolan, Kentucky

Address: 4954 Sonora Rd Hodgenville, KY 42748

Bankruptcy Case 12-34403 Overview: "In Hodgenville, KY, Cynthia Louise Nolan filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Cynthia Louise Nolan — Kentucky, 12-34403


ᐅ Frieda Oneal, Kentucky

Address: 708 Landmark Dr Hodgenville, KY 42748-1024

Concise Description of Bankruptcy Case 15-33102-thf7: "The bankruptcy record of Frieda Oneal from Hodgenville, KY, shows a Chapter 7 case filed in 09/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-24."
Frieda Oneal — Kentucky, 15-33102


ᐅ Roger Neal Pack, Kentucky

Address: 531 E Maple Ave Hodgenville, KY 42748-1136

Concise Description of Bankruptcy Case 15-33535-jal7: "The case of Roger Neal Pack in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Neal Pack — Kentucky, 15-33535


ᐅ Jon Patterson, Kentucky

Address: 210 Harman Dr Hodgenville, KY 42748

Bankruptcy Case 10-35076 Overview: "The case of Jon Patterson in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Patterson — Kentucky, 10-35076


ᐅ Joshua Peace, Kentucky

Address: 133 E Forest Ave Hodgenville, KY 42748

Bankruptcy Case 10-33924 Summary: "The bankruptcy filing by Joshua Peace, undertaken in 07/27/2010 in Hodgenville, KY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Joshua Peace — Kentucky, 10-33924


ᐅ Daniel Wise Pereira, Kentucky

Address: 212 W Main St Apt 8 Hodgenville, KY 42748-1562

Brief Overview of Bankruptcy Case 16-30751-acs: "The bankruptcy filing by Daniel Wise Pereira, undertaken in 03.11.2016 in Hodgenville, KY under Chapter 7, concluded with discharge in June 9, 2016 after liquidating assets."
Daniel Wise Pereira — Kentucky, 16-30751


ᐅ Lavonya Diane Perkins, Kentucky

Address: 425 W Maple Ave Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 13-34133-thf: "Hodgenville, KY resident Lavonya Diane Perkins's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2014."
Lavonya Diane Perkins — Kentucky, 13-34133


ᐅ Justin A Posey, Kentucky

Address: 435 Milby Rd Hodgenville, KY 42748

Bankruptcy Case 11-32665 Overview: "The case of Justin A Posey in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin A Posey — Kentucky, 11-32665


ᐅ Tina Renee Powell, Kentucky

Address: 565 Kirkpatrick Ave Hodgenville, KY 42748-1118

Brief Overview of Bankruptcy Case 16-30525-acs: "Hodgenville, KY resident Tina Renee Powell's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2016."
Tina Renee Powell — Kentucky, 16-30525


ᐅ Ronnie Dean Powell, Kentucky

Address: 565 Kirkpatrick Ave Hodgenville, KY 42748-1118

Snapshot of U.S. Bankruptcy Proceeding Case 16-30525-acs: "The case of Ronnie Dean Powell in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Dean Powell — Kentucky, 16-30525


ᐅ Marie Prater, Kentucky

Address: 1107 Landmark Dr Hodgenville, KY 42748

Concise Description of Bankruptcy Case 11-355407: "In a Chapter 7 bankruptcy case, Marie Prater from Hodgenville, KY, saw her proceedings start in November 17, 2011 and complete by 2012-03-04, involving asset liquidation."
Marie Prater — Kentucky, 11-35540


ᐅ Brandon L Price, Kentucky

Address: 119 N Lincoln Blvd Hodgenville, KY 42748

Bankruptcy Case 13-32529-thf Overview: "The bankruptcy filing by Brandon L Price, undertaken in June 25, 2013 in Hodgenville, KY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Brandon L Price — Kentucky, 13-32529


ᐅ James Benjamin Purvis, Kentucky

Address: 212 W Main St Apt 4 Hodgenville, KY 42748-1562

Concise Description of Bankruptcy Case 16-31472-jal7: "In a Chapter 7 bankruptcy case, James Benjamin Purvis from Hodgenville, KY, saw his proceedings start in May 5, 2016 and complete by August 2016, involving asset liquidation."
James Benjamin Purvis — Kentucky, 16-31472


ᐅ Jessica Lynn Ramsey, Kentucky

Address: 2180 Stiles Ford Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 11-35574: "In a Chapter 7 bankruptcy case, Jessica Lynn Ramsey from Hodgenville, KY, saw her proceedings start in 11.18.2011 and complete by 03/05/2012, involving asset liquidation."
Jessica Lynn Ramsey — Kentucky, 11-35574


ᐅ Mitchell Dewayne Ramsey, Kentucky

Address: 521 Kirkpatrick Ave Hodgenville, KY 42748

Concise Description of Bankruptcy Case 11-348057: "Mitchell Dewayne Ramsey's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2011-10-05, led to asset liquidation, with the case closing in 01.21.2012."
Mitchell Dewayne Ramsey — Kentucky, 11-34805


ᐅ Sydney Ramsey, Kentucky

Address: 109 Indian Trl Hodgenville, KY 42748

Concise Description of Bankruptcy Case 10-315577: "Sydney Ramsey's Chapter 7 bankruptcy, filed in Hodgenville, KY in 03.24.2010, led to asset liquidation, with the case closing in July 2010."
Sydney Ramsey — Kentucky, 10-31557


ᐅ Sherri Rae Robertson, Kentucky

Address: 602 Campbellsville Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-32154: "In Hodgenville, KY, Sherri Rae Robertson filed for Chapter 7 bankruptcy in 05.04.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Sherri Rae Robertson — Kentucky, 12-32154


ᐅ Craig Robinson, Kentucky

Address: 239 S Greensburg St Hodgenville, KY 42748

Bankruptcy Case 09-36639 Summary: "Craig Robinson's bankruptcy, initiated in 2009-12-30 and concluded by Apr 5, 2010 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Robinson — Kentucky, 09-36639


ᐅ Jesse R Sams, Kentucky

Address: 222 S Walters Ave Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 11-34042: "The case of Jesse R Sams in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse R Sams — Kentucky, 11-34042


ᐅ Joyce Ann Satterly, Kentucky

Address: 1357 Bardstown Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 13-30784: "Joyce Ann Satterly's bankruptcy, initiated in February 28, 2013 and concluded by June 2013 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Satterly — Kentucky, 13-30784


ᐅ Randy Willard Schmittou, Kentucky

Address: 217 E Main St Hodgenville, KY 42748

Concise Description of Bankruptcy Case 12-316917: "In a Chapter 7 bankruptcy case, Randy Willard Schmittou from Hodgenville, KY, saw his proceedings start in 04/06/2012 and complete by 2012-07-23, involving asset liquidation."
Randy Willard Schmittou — Kentucky, 12-31691


ᐅ Ron Steven Scott, Kentucky

Address: 481 Spencer School Rd Hodgenville, KY 42748

Bankruptcy Case 11-31298 Summary: "In Hodgenville, KY, Ron Steven Scott filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Ron Steven Scott — Kentucky, 11-31298


ᐅ Lisa R Shaheen, Kentucky

Address: PO Box 51 Hodgenville, KY 42748-0051

Brief Overview of Bankruptcy Case 16-31576-acs: "The bankruptcy record of Lisa R Shaheen from Hodgenville, KY, shows a Chapter 7 case filed in 05.18.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2016."
Lisa R Shaheen — Kentucky, 16-31576


ᐅ Michael J Shaheen, Kentucky

Address: PO Box 51 Hodgenville, KY 42748-0051

Snapshot of U.S. Bankruptcy Proceeding Case 16-31576-acs: "In Hodgenville, KY, Michael J Shaheen filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Michael J Shaheen — Kentucky, 16-31576


ᐅ Shana Lee Shelton, Kentucky

Address: 2510 Salem Lake Rd Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 11-31218: "In Hodgenville, KY, Shana Lee Shelton filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2011."
Shana Lee Shelton — Kentucky, 11-31218


ᐅ Jennifer Shelton, Kentucky

Address: 107 Brience St Hodgenville, KY 42748

Bankruptcy Case 12-31678 Summary: "Jennifer Shelton's Chapter 7 bankruptcy, filed in Hodgenville, KY in 04/06/2012, led to asset liquidation, with the case closing in 07/23/2012."
Jennifer Shelton — Kentucky, 12-31678


ᐅ Alvin C Sheppard, Kentucky

Address: 314 College St Hodgenville, KY 42748-1406

Bankruptcy Case 15-30054-acs Overview: "Alvin C Sheppard's bankruptcy, initiated in 01.09.2015 and concluded by April 2015 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin C Sheppard — Kentucky, 15-30054


ᐅ Raymond Shoemaker, Kentucky

Address: 865 Salem Church Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 10-33673: "Raymond Shoemaker's bankruptcy, initiated in July 2010 and concluded by 10/31/2010 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Shoemaker — Kentucky, 10-33673


ᐅ Sarah Ashley Sidebottom, Kentucky

Address: 2445 Dangerfield Rd Hodgenville, KY 42748

Bankruptcy Case 12-31568 Overview: "Hodgenville, KY resident Sarah Ashley Sidebottom's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Sarah Ashley Sidebottom — Kentucky, 12-31568


ᐅ Steven Gregory Sidebottom, Kentucky

Address: 1456 Campbellsville Rd Hodgenville, KY 42748

Bankruptcy Case 11-31954 Overview: "The case of Steven Gregory Sidebottom in Hodgenville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gregory Sidebottom — Kentucky, 11-31954


ᐅ Ashley Mary Ellen Smallwood, Kentucky

Address: 550 Kirkpatrick Ave Hodgenville, KY 42748

Concise Description of Bankruptcy Case 13-32890-jal7: "In Hodgenville, KY, Ashley Mary Ellen Smallwood filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2013."
Ashley Mary Ellen Smallwood — Kentucky, 13-32890


ᐅ Virginia Lee Smith, Kentucky

Address: 1170 Greensburg Rd Hodgenville, KY 42748-8721

Brief Overview of Bankruptcy Case 2014-32926-jal: "The bankruptcy filing by Virginia Lee Smith, undertaken in 2014-07-31 in Hodgenville, KY under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Virginia Lee Smith — Kentucky, 2014-32926


ᐅ Janet Smith, Kentucky

Address: 352 Castleman Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 10-326797: "In Hodgenville, KY, Janet Smith filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Janet Smith — Kentucky, 10-32679


ᐅ Keith Sullivan, Kentucky

Address: 35 Marcum Ln Hodgenville, KY 42748

Snapshot of U.S. Bankruptcy Proceeding Case 10-31711: "In a Chapter 7 bankruptcy case, Keith Sullivan from Hodgenville, KY, saw their proceedings start in 2010-03-31 and complete by 07.17.2010, involving asset liquidation."
Keith Sullivan — Kentucky, 10-31711


ᐅ Austin Blake Summers, Kentucky

Address: 106 Woebegona Way Hodgenville, KY 42748-1070

Brief Overview of Bankruptcy Case 2014-31539-acs: "In a Chapter 7 bankruptcy case, Austin Blake Summers from Hodgenville, KY, saw his proceedings start in 2014-04-18 and complete by 2014-07-17, involving asset liquidation."
Austin Blake Summers — Kentucky, 2014-31539


ᐅ Kristi Lynn Thompson, Kentucky

Address: 185 Shawnee Dr Apt 13 Hodgenville, KY 42748-1628

Brief Overview of Bankruptcy Case 16-30260-thf: "Kristi Lynn Thompson's bankruptcy, initiated in 02.03.2016 and concluded by May 3, 2016 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Lynn Thompson — Kentucky, 16-30260


ᐅ Phillip L Thompson, Kentucky

Address: 106 Dana Dr Hodgenville, KY 42748-1708

Bankruptcy Case 2014-32531-jal Overview: "The bankruptcy filing by Phillip L Thompson, undertaken in Jul 1, 2014 in Hodgenville, KY under Chapter 7, concluded with discharge in 09.29.2014 after liquidating assets."
Phillip L Thompson — Kentucky, 2014-32531


ᐅ Charles E Thurman, Kentucky

Address: 274 Thurman Henley Hill Rd Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 11-31855: "Charles E Thurman's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2011-04-13, led to asset liquidation, with the case closing in 2011-07-30."
Charles E Thurman — Kentucky, 11-31855


ᐅ Robin Trexel, Kentucky

Address: 3031 Sonora Rd Hodgenville, KY 42748

Concise Description of Bankruptcy Case 10-315467: "In a Chapter 7 bankruptcy case, Robin Trexel from Hodgenville, KY, saw their proceedings start in March 24, 2010 and complete by 07.10.2010, involving asset liquidation."
Robin Trexel — Kentucky, 10-31546


ᐅ Connie Jean Trumbo, Kentucky

Address: 67 Wirth Rd Hodgenville, KY 42748-9361

Snapshot of U.S. Bankruptcy Proceeding Case 15-30882-jal: "The bankruptcy record of Connie Jean Trumbo from Hodgenville, KY, shows a Chapter 7 case filed in 03.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Connie Jean Trumbo — Kentucky, 15-30882


ᐅ Glenn Harrison Trumbo, Kentucky

Address: 67 Wirth Rd Hodgenville, KY 42748-9361

Brief Overview of Bankruptcy Case 15-30882-jal: "Glenn Harrison Trumbo's bankruptcy, initiated in Mar 19, 2015 and concluded by 2015-06-17 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Harrison Trumbo — Kentucky, 15-30882


ᐅ Homer Trumbo, Kentucky

Address: 343 W Maple Ave Hodgenville, KY 42748

Concise Description of Bankruptcy Case 09-351187: "Homer Trumbo's Chapter 7 bankruptcy, filed in Hodgenville, KY in Oct 5, 2009, led to asset liquidation, with the case closing in 2010-01-05."
Homer Trumbo — Kentucky, 09-35118


ᐅ Joseph Warren, Kentucky

Address: 544 Hubert Spratt Rd Hodgenville, KY 42748

Bankruptcy Case 09-36355 Summary: "Joseph Warren's Chapter 7 bankruptcy, filed in Hodgenville, KY in December 11, 2009, led to asset liquidation, with the case closing in 03/17/2010."
Joseph Warren — Kentucky, 09-36355


ᐅ Freda Dorine Wease, Kentucky

Address: 17 Fairview Dr Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 12-33645: "The bankruptcy filing by Freda Dorine Wease, undertaken in 08.09.2012 in Hodgenville, KY under Chapter 7, concluded with discharge in 11.25.2012 after liquidating assets."
Freda Dorine Wease — Kentucky, 12-33645


ᐅ Tashia T Weathers, Kentucky

Address: 9 Fairview Dr Hodgenville, KY 42748

Concise Description of Bankruptcy Case 11-302767: "In Hodgenville, KY, Tashia T Weathers filed for Chapter 7 bankruptcy in January 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Tashia T Weathers — Kentucky, 11-30276


ᐅ Stephanie L West, Kentucky

Address: 127 Underwood Ave Hodgenville, KY 42748-1113

Bankruptcy Case 2014-31294-acs Overview: "The bankruptcy record of Stephanie L West from Hodgenville, KY, shows a Chapter 7 case filed in 04.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2014."
Stephanie L West — Kentucky, 2014-31294


ᐅ Timothy Joseph Willenbrink, Kentucky

Address: 217 Vaughn Ave Hodgenville, KY 42748

Brief Overview of Bankruptcy Case 11-35337: "Timothy Joseph Willenbrink's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2011-11-03, led to asset liquidation, with the case closing in February 19, 2012."
Timothy Joseph Willenbrink — Kentucky, 11-35337


ᐅ Amy Michelle Williams, Kentucky

Address: 1767 Bardstown Rd Hodgenville, KY 42748-9318

Concise Description of Bankruptcy Case 14-33263-jal7: "Amy Michelle Williams's bankruptcy, initiated in August 2014 and concluded by November 2014 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Michelle Williams — Kentucky, 14-33263


ᐅ Sandra Williams, Kentucky

Address: 233 S Greensburg St Hodgenville, KY 42748-1328

Concise Description of Bankruptcy Case 15-31950-acs7: "The bankruptcy record of Sandra Williams from Hodgenville, KY, shows a Chapter 7 case filed in Jun 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Sandra Williams — Kentucky, 15-31950


ᐅ Michael Wayne Williams, Kentucky

Address: 1767 Bardstown Rd Hodgenville, KY 42748-9318

Brief Overview of Bankruptcy Case 2014-33263-jal: "Michael Wayne Williams's Chapter 7 bankruptcy, filed in Hodgenville, KY in 2014-08-29, led to asset liquidation, with the case closing in 2014-11-27."
Michael Wayne Williams — Kentucky, 2014-33263


ᐅ Rebecca E Wilmoth, Kentucky

Address: 3521 Shepherdsville Rd Hodgenville, KY 42748-9431

Brief Overview of Bankruptcy Case 08-31350: "Rebecca E Wilmoth's Chapter 13 bankruptcy in Hodgenville, KY started in 2008-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-25."
Rebecca E Wilmoth — Kentucky, 08-31350


ᐅ Linda S Wilson, Kentucky

Address: 126 Ennis Mill Rd Hodgenville, KY 42748-9424

Concise Description of Bankruptcy Case 2014-31536-acs7: "The bankruptcy record of Linda S Wilson from Hodgenville, KY, shows a Chapter 7 case filed in 04.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Linda S Wilson — Kentucky, 2014-31536


ᐅ Michael Wise, Kentucky

Address: 4139 N L and N Turnpike Rd Hodgenville, KY 42748-9202

Bankruptcy Case 09-30589 Overview: "Michael Wise's Chapter 13 bankruptcy in Hodgenville, KY started in 02.12.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 21, 2012."
Michael Wise — Kentucky, 09-30589


ᐅ Craig Wilfred Wright, Kentucky

Address: 47 Marcum Ln Hodgenville, KY 42748-9639

Bankruptcy Case 2014-31675-jal Summary: "Craig Wilfred Wright's bankruptcy, initiated in 04/29/2014 and concluded by 2014-07-28 in Hodgenville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Wilfred Wright — Kentucky, 2014-31675